Company NameRochford Mouldings Limited
DirectorLance Nicholas Blyth
Company StatusDissolved
Company Number02322973
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLance Nicholas Blyth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address63 Eastern Avenue
Southend On Sea
Essex
SS2 5QX
Secretary NameMr Greg David Davies
NationalityBritish
StatusCurrent
Appointed23 July 1999(10 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address15 Dane Road
Chelmsford
Essex
CM1 2SS
Director NameAlfred George Andrews
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address31 Carroll Hill
Loughton
Essex
IG10 1NL
Director NameArnold Charles Landsman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address8 River Drive
Upminster
Essex
RM14 1AS
Director NameMr Bernard Latter
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address262 Priory Crescent
Prittlewell
Southend On Sea
Essex
SS2 6PR
Secretary NameArnold Charles Landsman
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address8 River Drive
Upminster
Essex
RM14 1AS
Secretary NameMr Anthony John Bourke
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 1999)
RoleCompany Director
Correspondence Address17 Kettlebury Way
Ongar
Essex
CM5 9EX

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£411,476
Net Worth£1,155,262
Cash£10,275
Current Liabilities£507,148

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

7 February 2003Dissolved (1 page)
7 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: magnolia way purdeys industrial estate sutton road rochford SS4 1NA (1 page)
14 February 2002Declaration of solvency (3 pages)
14 February 2002Appointment of a voluntary liquidator (2 pages)
14 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Return made up to 29/06/01; full list of members (8 pages)
24 August 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
20 January 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
24 June 1999Return made up to 29/06/99; full list of members (6 pages)
17 July 1998Return made up to 29/06/98; no change of members (4 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
24 June 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
15 January 1998Full accounts made up to 31 March 1997 (20 pages)
7 July 1997Return made up to 29/06/97; full list of members (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (21 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (22 pages)
9 November 1995Director resigned (2 pages)
14 July 1995Return made up to 29/06/95; full list of members (6 pages)